Advanced company searchLink opens in new window

SPA WORLDWIDE LIMITED

Company number 07606704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with updates
07 Jul 2021 TM01 Termination of appointment of Simon John Calver as a director on 30 June 2020
07 Jul 2021 AP01 Appointment of Mr Ian Downing as a director on 16 March 2021
22 Mar 2021 MA Memorandum and Articles of Association
14 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
10 Dec 2019 SH10 Particulars of variation of rights attached to shares
10 Dec 2019 SH08 Change of share class name or designation
29 Jul 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 231.95317
12 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/09/2021.
11 Jul 2019 PSC07 Cessation of Bgf Investment Management Limited as a person with significant control on 1 May 2019
11 Jul 2019 PSC02 Notification of Bgf Gp Limited as a person with significant control on 1 May 2019
29 May 2019 PSC02 Notification of Bfg Investment Management Limited as a person with significant control on 1 May 2019
28 May 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 231.64210
24 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2019 PSC04 Change of details for Mr Owais Peer as a person with significant control on 1 January 2019
17 Jan 2019 PSC04 Change of details for Mr Ronald Malvin Cummings-John as a person with significant control on 1 January 2019
17 Jan 2019 AD01 Registered office address changed from 103C Camley Street London N1C 4PF England to 2nd Floor 90-92 Pentonville Road London N1 9HS on 17 January 2019
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 08/09/2021.
27 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2017 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 212.49316
28 Dec 2017 PSC04 Change of details for Mr Owais Peer as a person with significant control on 22 December 2017